TECHNIP-COFLEXIP UK HOLDINGS LIMITED
LONDON COFLEXIP UK STENA OFFSHORE HOLDINGS LIMITED

Hellopages » City of London » City of London » EC4M 8AP

Company number 02424225
Status Active
Incorporation Date 19 September 1989
Company Type Private Limited Company
Address ONE, ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Appointment of Mr William Edgar Morrice as a director on 24 October 2016; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of TECHNIP-COFLEXIP UK HOLDINGS LIMITED are www.technipcoflexipukholdings.co.uk, and www.technip-coflexip-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technip Coflexip Uk Holdings Limited is a Private Limited Company. The company registration number is 02424225. Technip Coflexip Uk Holdings Limited has been working since 19 September 1989. The present status of the company is Active. The registered address of Technip Coflexip Uk Holdings Limited is One St Paul S Churchyard London Ec4m 8ap. . MENNIE, Brenda Janette is a Secretary of the company. BOE, Knut is a Director of the company. DUPAGNE, Laurent Jerome is a Director of the company. FREEMAN, John Mark is a Director of the company. MORRICE, William Edgar is a Director of the company. Secretary BLACKSTOCK, Gordon Charles has been resigned. Secretary CORRAY, Pamela Jane has been resigned. Secretary GREENHALGH, Denise has been resigned. Secretary LUNNY, Peter Joseph has been resigned. Secretary MONTEL, Aline Florence has been resigned. Secretary MONTEL, Aline Florence has been resigned. Secretary PROU, Charles-Henri has been resigned. Secretary WILSHAW, Raymond has been resigned. Director ARMENGOL, Christophe has been resigned. Director BENTLEY, William, Sir has been resigned. Director BOCCACCIO, Henri Paul has been resigned. Director BOUVARD, Michel Jean has been resigned. Director CASSIE, David has been resigned. Director COYARD, Ivan Roland has been resigned. Director DELMOTTE, Alain-Hugues has been resigned. Director DEVINE, James has been resigned. Director EHRET, Thomas Michel Ernest has been resigned. Director FAY, Jean-Bernard has been resigned. Director HOLMEN, Carl has been resigned. Director KEMP, David Miller has been resigned. Director LALOE, Jean-Luc has been resigned. Director LEACH, Derek John has been resigned. Director MARBACH, Christian Edouard Marie Joseph has been resigned. Director PETTENIA AUZIERE, Christophe has been resigned. Director PICARD, Patrick has been resigned. Director PROU, Charles-Henri has been resigned. Director REPLUMAZ, Ivan has been resigned. Director ROCLE, Florence Emmanuelle Sylvie has been resigned. Director STEVENSON, Ian has been resigned. Director VALENTIN, Pierre Marie has been resigned. Director VESLOT, Jean Pierre has been resigned. Director WOOD, Kevin Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MENNIE, Brenda Janette
Appointed Date: 01 July 2015

Director
BOE, Knut
Appointed Date: 19 July 2002
67 years old

Director
DUPAGNE, Laurent Jerome
Appointed Date: 20 July 2016
65 years old

Director
FREEMAN, John Mark
Appointed Date: 01 July 2015
64 years old

Director
MORRICE, William Edgar
Appointed Date: 24 October 2016
61 years old

Resigned Directors

Secretary
BLACKSTOCK, Gordon Charles
Resigned: 30 May 1995
Appointed Date: 09 August 1994

Secretary
CORRAY, Pamela Jane
Resigned: 17 February 2006
Appointed Date: 19 July 2002

Secretary
GREENHALGH, Denise
Resigned: 02 March 2009
Appointed Date: 03 July 2008

Secretary
LUNNY, Peter Joseph
Resigned: 30 June 2015
Appointed Date: 02 March 2009

Secretary
MONTEL, Aline Florence
Resigned: 03 July 2008
Appointed Date: 02 May 2007

Secretary
MONTEL, Aline Florence
Resigned: 19 July 2002
Appointed Date: 26 June 1995

Secretary
PROU, Charles-Henri
Resigned: 02 May 2007
Appointed Date: 17 February 2006

Secretary
WILSHAW, Raymond
Resigned: 09 August 1994

Director
ARMENGOL, Christophe
Resigned: 20 July 2016
Appointed Date: 10 January 2011
59 years old

Director
BENTLEY, William, Sir
Resigned: 11 August 1995
98 years old

Director
BOCCACCIO, Henri Paul
Resigned: 06 November 1991
96 years old

Director
BOUVARD, Michel Jean
Resigned: 17 June 1994
Appointed Date: 01 September 1993
75 years old

Director
CASSIE, David
Resigned: 20 September 2002
Appointed Date: 19 July 2002
69 years old

Director
COYARD, Ivan Roland
Resigned: 17 February 2006
Appointed Date: 24 March 2003
57 years old

Director
DELMOTTE, Alain-Hugues
Resigned: 01 July 2010
Appointed Date: 17 February 2006
70 years old

Director
DEVINE, James
Resigned: 01 February 1996
Appointed Date: 08 August 1995
67 years old

Director
EHRET, Thomas Michel Ernest
Resigned: 01 March 2003
Appointed Date: 08 August 1995
73 years old

Director
FAY, Jean-Bernard
Resigned: 11 January 2002
Appointed Date: 13 April 1994
79 years old

Director
HOLMEN, Carl
Resigned: 10 September 2012
Appointed Date: 17 February 2006
68 years old

Director
KEMP, David Miller
Resigned: 30 June 2011
Appointed Date: 01 July 2010
55 years old

Director
LALOE, Jean-Luc
Resigned: 05 August 1993
74 years old

Director
LEACH, Derek John
Resigned: 20 February 1998
Appointed Date: 07 March 1995
75 years old

Director
MARBACH, Christian Edouard Marie Joseph
Resigned: 16 January 1996
Appointed Date: 08 August 1995
88 years old

Director
PETTENIA AUZIERE, Christophe
Resigned: 05 June 1996
Appointed Date: 13 April 1994
73 years old

Director
PICARD, Patrick
Resigned: 01 October 2012
Appointed Date: 06 October 2003
78 years old

Director
PROU, Charles-Henri
Resigned: 01 July 2015
Appointed Date: 01 October 2012
52 years old

Director
REPLUMAZ, Ivan
Resigned: 19 December 2005
Appointed Date: 19 July 2002
74 years old

Director
ROCLE, Florence Emmanuelle Sylvie
Resigned: 10 January 2011
Appointed Date: 01 July 2010
54 years old

Director
STEVENSON, Ian
Resigned: 01 July 2008
Appointed Date: 14 March 2005
69 years old

Director
VALENTIN, Pierre Marie
Resigned: 28 January 2002
Appointed Date: 24 April 1996
88 years old

Director
VESLOT, Jean Pierre
Resigned: 04 February 2000
Appointed Date: 08 August 1995
89 years old

Director
WOOD, Kevin Paul
Resigned: 19 July 2002
Appointed Date: 10 June 1998
69 years old

Persons With Significant Control

Technipfmc Plc
Notified on: 17 January 2017
Nature of control: Ownership of shares – 75% or more

Technip Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECHNIP-COFLEXIP UK HOLDINGS LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
26 Oct 2016
Appointment of Mr William Edgar Morrice as a director on 24 October 2016
14 Sep 2016
Confirmation statement made on 30 August 2016 with updates
27 Jul 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Appointment of Mr Laurent Jerome Dupagne as a director on 20 July 2016
...
... and 149 more events
12 Oct 1989
Registered office changed on 12/10/89 from: 2, baches street london N1 6UB

12 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1989
Memorandum and Articles of Association
06 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Sep 1989
Incorporation